Background WavePink WaveYellow Wave

TOOTALL LIMITED (07636119)

TOOTALL LIMITED (07636119) is an active UK company. incorporated on 17 May 2011. with registered office in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOOTALL LIMITED has been registered for 14 years. Current directors include HAVEN, Leah, HAVEN, Martin Cecil.

Company Number
07636119
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
40 Lime Avenue, Leamington Spa, CV32 7DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAVEN, Leah, HAVEN, Martin Cecil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOTALL LIMITED

TOOTALL LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOOTALL LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07636119

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

40 Lime Avenue Leamington Spa, CV32 7DF,

Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAVEN, Leah

Active
Lime Avenue, Leamington SpaCV32 7DF
Born September 1969
Director
Appointed 17 May 2011

HAVEN, Martin Cecil

Active
Lime Avenue, Leamington SpaCV32 7DF
Born October 1960
Director
Appointed 17 May 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 17 May 2011
Resigned 17 May 2011

Persons with significant control

2

Martin Cecil Haven

Active
Lime Avenue, Leamington SpaCV32 7DF
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Leah Haven

Active
Lime Avenue, Leamington SpaCV32 7DF
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Incorporation Company
17 May 2011
NEWINCIncorporation